LOMBARD CAPITAL LIMITED - BEDFORD
Company Profile | Company Filings |
Overview
LOMBARD CAPITAL LIMITED is a Private Limited Company from BEDFORD ENGLAND and has the status: Active.
LOMBARD CAPITAL LIMITED was incorporated 17 years ago on 12/01/2007 and has the registered number: 06050613. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/03/2024.
LOMBARD CAPITAL LIMITED was incorporated 17 years ago on 12/01/2007 and has the registered number: 06050613. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/03/2024.
LOMBARD CAPITAL LIMITED - BEDFORD
This company is listed in the following categories:
64303 - Activities of venture and development capital companies
64303 - Activities of venture and development capital companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
STEVE MONICO LTD
19 GOLDINGTON ROAD
BEDFORD
MK40 3JY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
AGNEASH SOFT COMMODITIES PLC (until 29/08/2012)
AGNEASH SOFT COMMODITIES PLC (until 29/08/2012)
HIGH ROAD CAPITAL PLC (until 07/06/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/01/2024 | 26/01/2025 |
Map
STEVE MONICO LTD
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEVE MONICO LTD | Corporate Secretary | 2016-01-15 | CURRENT | ||
MR SHAUN ROSS FROMSON | Sep 1992 | British | Director | 2023-10-10 | CURRENT |
MR NIGEL BRENT FITZPATRICK | Sep 1949 | British | Director | 2015-11-02 | CURRENT |
MR. DAVID WILLIAM GRIERSON | Nov 1946 | British | Director | 2016-01-15 UNTIL 2020-06-08 | RESIGNED |
RM NOMINEES LIMITED | Corporate Director | 2007-01-12 UNTIL 2007-01-12 | RESIGNED | ||
MR MARK BERNARD BATTLES | Secretary | 2011-05-01 UNTIL 2012-03-02 | RESIGNED | ||
GAVIN JOHN BURNELL | Nov 1977 | British | Secretary | 2007-01-12 UNTIL 2008-08-12 | RESIGNED |
MR MARK JACKSON | Secretary | 2015-11-02 UNTIL 2016-01-15 | RESIGNED | ||
MR MILES NICHOLSON | Secretary | 2012-03-02 UNTIL 2015-11-02 | RESIGNED | ||
MRS LORRAINE ELIZABETH YOUNG | Sep 1962 | British | Secretary | 2008-08-12 UNTIL 2011-05-03 | RESIGNED |
GAVIN JOHN BURNELL | Nov 1977 | British | Director | 2007-01-12 UNTIL 2011-03-29 | RESIGNED |
MR RUSSELL JAMES DARVILL | Apr 1975 | British | Director | 2014-06-26 UNTIL 2015-11-02 | RESIGNED |
MR MARK JACKSON | Oct 1962 | British | Director | 2015-11-02 UNTIL 2016-01-15 | RESIGNED |
MR GRAHAM STANLEY JONES | Sep 1948 | British | Director | 2015-11-02 UNTIL 2016-01-15 | RESIGNED |
RM COMPANY SERVICES LIMITED | Corporate Director | 2007-01-12 UNTIL 2007-01-12 | RESIGNED | ||
BARRY FROMSON | May 1958 | British | Director | 2020-06-01 UNTIL 2023-10-10 | RESIGNED |
MS CHARLOTTE PATRICIA VERONICA ARGYLE | Dec 1984 | British | Director | 2014-12-17 UNTIL 2015-11-02 | RESIGNED |
MR DANIEL KEITH BRIGGS | Apr 1980 | British | Director | 2009-02-26 UNTIL 2012-02-10 | RESIGNED |
MR JASON ASHLEY CAREY TEICHMAN | May 1965 | Uk | Director | 2012-02-10 UNTIL 2014-12-17 | RESIGNED |
MR ADAM RICHARD WILSON | Oct 1969 | British | Director | 2007-01-12 UNTIL 2009-02-26 | RESIGNED |
MR GRAHAME ROSE | Oct 1961 | British | Director | 2011-03-29 UNTIL 2014-06-26 | RESIGNED |
RM REGISTRARS LIMITED | Corporate Secretary | 2007-01-12 UNTIL 2007-01-12 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LOMBARD CAPITAL LIMITED | 2023-07-29 | 30-06-2022 | £26,459 Cash £1,958,252 equity |